BROMHAM HAULAGE LTD

Register to unlock more data on OkredoRegister

BROMHAM HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09136613

Incorporation date

18/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2014)
dot icon28/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2023
First Gazette notice for voluntary strike-off
dot icon29/12/2022
Application to strike the company off the register
dot icon23/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon22/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-22
dot icon22/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-22
dot icon22/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-22
dot icon22/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon26/07/2022
Registered office address changed from 6 Charles Road Birmingham B20 3QN United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-07-26
dot icon26/07/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-07-04
dot icon26/07/2022
Cessation of Kenute Wallen as a person with significant control on 2022-07-04
dot icon26/07/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-07-04
dot icon26/07/2022
Termination of appointment of Kenute Wallen as a director on 2022-07-04
dot icon06/07/2022
Confirmation statement made on 2022-06-21 with updates
dot icon16/03/2022
Micro company accounts made up to 2021-07-31
dot icon10/07/2021
Confirmation statement made on 2021-06-21 with updates
dot icon03/03/2021
Micro company accounts made up to 2020-07-31
dot icon22/01/2021
Registered office address changed from 8 Wildfell Walk Northampton NN5 4FZ United Kingdom to 6 Charles Road Birmingham B20 3QN on 2021-01-22
dot icon22/01/2021
Notification of Kenute Wallen as a person with significant control on 2021-01-06
dot icon22/01/2021
Cessation of Patryk Dys as a person with significant control on 2021-01-06
dot icon22/01/2021
Appointment of Mr Kenute Wallen as a director on 2021-01-06
dot icon22/01/2021
Termination of appointment of Patryk Dys as a director on 2021-01-06
dot icon19/08/2020
Registered office address changed from 1 Thornton Crescent Coulsdon CR5 1LJ United Kingdom to 8 Wildfell Walk Northampton NN5 4FZ on 2020-08-19
dot icon19/08/2020
Notification of Patryk Dys as a person with significant control on 2020-07-30
dot icon19/08/2020
Cessation of Stephen Wood as a person with significant control on 2020-07-30
dot icon19/08/2020
Appointment of Mr Patryk Dys as a director on 2020-07-30
dot icon19/08/2020
Termination of appointment of Stephen Wood as a director on 2020-07-30
dot icon25/06/2020
Confirmation statement made on 2020-06-21 with updates
dot icon26/02/2020
Micro company accounts made up to 2019-07-31
dot icon12/07/2019
Cessation of Pawel Grabowski as a person with significant control on 2019-06-27
dot icon12/07/2019
Termination of appointment of Pawel Grabowski as a director on 2019-06-27
dot icon12/07/2019
Registered office address changed from 18 Ridge Avenue London N21 2AJ United Kingdom to 1 Thornton Crescent Coulsdon CR5 1LJ on 2019-07-12
dot icon12/07/2019
Notification of Stephen Wood as a person with significant control on 2019-06-27
dot icon12/07/2019
Appointment of Mr Stephen Wood as a director on 2019-06-27
dot icon24/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon18/02/2019
Micro company accounts made up to 2018-07-31
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon23/04/2018
Micro company accounts made up to 2017-07-31
dot icon07/03/2018
Registered office address changed from 116 Ashbourne Avenue Wigan WN2 1HN United Kingdom to 18 Ridge Avenue London N21 2AJ on 2018-03-07
dot icon07/03/2018
Notification of Pawel Grabowski as a person with significant control on 2018-02-27
dot icon07/03/2018
Termination of appointment of Ian Stewart as a director on 2018-02-27
dot icon07/03/2018
Appointment of Mr Pawel Grabowski as a director on 2018-02-27
dot icon07/03/2018
Cessation of Ian Stewart as a person with significant control on 2018-02-27
dot icon08/08/2017
Confirmation statement made on 2017-07-18 with updates
dot icon10/04/2017
Micro company accounts made up to 2016-07-31
dot icon11/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon24/05/2016
Director's details changed for Ian Stewart on 2016-05-16
dot icon23/05/2016
Registered office address changed from 8 st Catherines View Hedge End Southampton SO30 4SW United Kingdom to 116 Ashbourne Avenue Wigan WN2 1HN on 2016-05-23
dot icon23/05/2016
Termination of appointment of Sean Calabrese as a director on 2016-05-12
dot icon23/05/2016
Appointment of Ian Stewart as a director on 2016-05-12
dot icon22/04/2016
Appointment of Sean Calabrese as a director on 2016-04-14
dot icon22/04/2016
Registered office address changed from 41 Chappell Road Droylsden Manchester M43 7WA United Kingdom to 8 st Catherines View Hedge End Southampton SO30 4SW on 2016-04-22
dot icon22/04/2016
Termination of appointment of Steven Moores as a director on 2016-04-14
dot icon23/02/2016
Micro company accounts made up to 2015-07-31
dot icon15/12/2015
Termination of appointment of Michael Pattenden as a director on 2015-12-07
dot icon15/12/2015
Appointment of Steven Moores as a director on 2015-12-07
dot icon15/12/2015
Registered office address changed from 70 Dunvegan Road Eltham London SE9 1SB to 41 Chappell Road Droylsden Manchester M43 7WA on 2015-12-15
dot icon28/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon10/02/2015
Appointment of Michael Pattenden as a director on 2015-02-02
dot icon10/02/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 70 Dunvegan Road Eltham London SE9 1SB on 2015-02-10
dot icon10/02/2015
Termination of appointment of Terence Dunne as a director on 2015-02-02
dot icon18/07/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Stewart
Director
12/05/2016 - 27/02/2018
13
Pattenden, Michael
Director
02/02/2015 - 07/12/2015
2
Mr Stephen Wood
Director
27/06/2019 - 30/07/2020
-
Mr Kenute Wallen
Director
06/01/2021 - 04/07/2022
-
Calabrese, Sean
Director
14/04/2016 - 12/05/2016
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROMHAM HAULAGE LTD

BROMHAM HAULAGE LTD is an(a) Dissolved company incorporated on 18/07/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BROMHAM HAULAGE LTD?

toggle

BROMHAM HAULAGE LTD is currently Dissolved. It was registered on 18/07/2014 and dissolved on 28/03/2023.

Where is BROMHAM HAULAGE LTD located?

toggle

BROMHAM HAULAGE LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BROMHAM HAULAGE LTD do?

toggle

BROMHAM HAULAGE LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does BROMHAM HAULAGE LTD have?

toggle

BROMHAM HAULAGE LTD had 1 employees in 2021.

What is the latest filing for BROMHAM HAULAGE LTD?

toggle

The latest filing was on 28/03/2023: Final Gazette dissolved via voluntary strike-off.